Pinner
Middlesex
HA5 5PZ
Director Name | Miss Uma Devi Thavakumaran |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 03 August 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Mrs Irene Leslie Holiday |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Senior Nurse |
Country of Residence | England |
Correspondence Address | 8 Hine Close Coulsdon Surrey CR5 1RN |
Director Name | Mr Kalaivanan Palaniandy |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | London |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Ict Facilitator |
Country of Residence | England |
Correspondence Address | 18 Elsham Road London E11 3JH |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 58 High Street Pinner Middlesex HA5 5PZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Miss U.d. Thavakumaran 50.00% Ordinary |
---|---|
50 at £1 | Mr Shan Holiday 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,464 |
Cash | £6,148 |
Current Liabilities | £10,339 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
5 August 2014 | Delivered on: 7 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
13 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
14 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
1 October 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
29 August 2019 | Director's details changed for Miss Uma Devi Thavakumaran on 27 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Shan Holiday on 29 August 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
19 March 2019 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 January 2016 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 January 2016 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 August 2014 | Registration of charge 073334350001, created on 5 August 2014 (18 pages) |
7 August 2014 | Registration of charge 073334350001, created on 5 August 2014 (18 pages) |
7 August 2014 | Registration of charge 073334350001, created on 5 August 2014 (18 pages) |
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
17 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
17 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 May 2013 | Registered office address changed from 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 7 May 2013 (1 page) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Termination of appointment of Kalaivanan Palaniandy as a director (1 page) |
30 September 2010 | Termination of appointment of Irene Holiday as a director (1 page) |
30 September 2010 | Termination of appointment of Irene Holiday as a director (1 page) |
30 September 2010 | Termination of appointment of Kalaivanan Palaniandy as a director (1 page) |
20 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
23 August 2010 | Appointment of Uma Devi Thavakumaran as a director (3 pages) |
23 August 2010 | Appointment of Kalaivanan Palaniandy as a director (3 pages) |
23 August 2010 | Appointment of Irene Leslie Holiday as a director (3 pages) |
23 August 2010 | Appointment of Shan Holiday as a director (3 pages) |
23 August 2010 | Appointment of Uma Devi Thavakumaran as a director (3 pages) |
23 August 2010 | Appointment of Kalaivanan Palaniandy as a director (3 pages) |
23 August 2010 | Appointment of Shan Holiday as a director (3 pages) |
23 August 2010 | Appointment of Irene Leslie Holiday as a director (3 pages) |
11 August 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
11 August 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
11 August 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
11 August 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
3 August 2010 | Incorporation (48 pages) |
3 August 2010 | Incorporation (48 pages) |